SANDY LANE VENTURES LIMITED
Take-away food shops and mobile food stands
SANDY LANE VENTURES LIMITED
Take-away food shops and mobile food stands
Previous Company Names
Contact & Details
Contact
Registered Address
12 North Bar Banbury OX16 0TB England
Full company profile for SANDY LANE VENTURES LIMITED (03953657), an active software company based in Banbury, England. Incorporated 22 Mar 2000. Take-away food shops and mobile food stands. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£736.42k
Net Assets
£447.11k
Total Liabilities
£1.17M
Turnover
£11.93M
Employees
289
Debt Ratio
72%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Msg Food Service Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Saeed Ahmed
Ceased 8 Aug 2019
Bansols Beta Limited
Ceased 28 Feb 2023
Kl Ventures Limited
Ceased 24 Oct 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
2 Keyford, Frome (BA11 1JF) SOMERSET | Leasehold | - | 15 Mar 2021 |
5 Wyndham Street, Yeovil (BA20 1JJ) SOMERSET | Leasehold | - | 16 Mar 2020 |
70 High Street, Midsomer Norton, Radstock (BA3 2DQ) BATH AND NORTH EAST SOMERSET | Leasehold | - | 20 Feb 2020 |
Unit 2, 87 The Pippin, Calne (SN11 8JQ) WILTSHIRE | Leasehold | - | 8 Jan 2020 |
Ground Floor Station Building, Station Approach, Dorchester (DT1 1QX) DORSET | Leasehold | - | 2 Jan 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Apr 2026 | Confirmation Statement | Confirmation statement made on 3 Mar 2026 with no updates | |
| 2 Oct 2025 | Accounts | Annual accounts made up to 29 Dec 2024 | |
| 25 Mar 2025 | Confirmation Statement | Confirmation statement made on 3 Mar 2025 with no updates | |
| 10 Sept 2024 | Accounts | Annual accounts made up to 31 Dec 2023 | |
| 15 May 2024 | Officers | Change to director Mr Moonpal Singh Grewal on 1 May 2024 |
Confirmation statement made on 3 Mar 2026 with no updates
Annual accounts made up to 29 Dec 2024
Confirmation statement made on 3 Mar 2025 with no updates
Annual accounts made up to 31 Dec 2023
Change to director Mr Moonpal Singh Grewal on 1 May 2024
Recent Activity
Latest Activity
Confirmation statement made on 3 Mar 2026 with no updates
1 months ago on 2 Apr 2026
Annual accounts made up to 29 Dec 2024
7 months ago on 2 Oct 2025
Confirmation statement made on 3 Mar 2025 with no updates
1 years ago on 25 Mar 2025
Annual accounts made up to 31 Dec 2023
1 years ago on 10 Sept 2024
Change to director Mr Moonpal Singh Grewal on 1 May 2024
2 years ago on 15 May 2024
